Bolsover Woodlands Enterprise Ltd CHESTERFIELD


Bolsover Woodlands Enterprise started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06210622. The Bolsover Woodlands Enterprise company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Chesterfield at Unit K1 Bolsover Business Park. Postal code: S44 6BD.

The firm has 6 directors, namely Dawn H., Elizabeth W. and Lisa W. and others. Of them, Catherine C. has been with the company the longest, being appointed on 30 July 2007 and Dawn H. has been with the company for the least time - from 6 November 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolsover Woodlands Enterprise Ltd Address / Contact

Office Address Unit K1 Bolsover Business Park
Office Address2 Woodhouse Lane Bolsover
Town Chesterfield
Post code S44 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06210622
Date of Incorporation Thu, 12th Apr 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (564 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Dawn H.

Position: Director

Appointed: 06 November 2024

Elizabeth W.

Position: Director

Appointed: 04 November 2024

Lisa W.

Position: Director

Appointed: 14 October 2024

Russell H.

Position: Director

Appointed: 09 November 2023

Michael K.

Position: Director

Appointed: 30 November 2018

Catherine C.

Position: Director

Appointed: 30 July 2007

Richard S.

Position: Director

Appointed: 01 April 2022

Resigned: 09 November 2023

Steven D.

Position: Director

Appointed: 30 November 2018

Resigned: 17 January 2020

Robert P.

Position: Director

Appointed: 01 April 2011

Resigned: 16 April 2025

Faye S.

Position: Secretary

Appointed: 01 February 2010

Resigned: 10 December 2019

Joan D.

Position: Director

Appointed: 01 February 2008

Resigned: 31 March 2012

Edwina E.

Position: Director

Appointed: 02 August 2007

Resigned: 30 November 2018

Lynn W.

Position: Director

Appointed: 25 July 2007

Resigned: 31 March 2012

Richard S.

Position: Director

Appointed: 12 April 2007

Resigned: 31 March 2022

Pamela D.

Position: Secretary

Appointed: 12 April 2007

Resigned: 31 October 2009

John S.

Position: Director

Appointed: 12 April 2007

Resigned: 06 December 2007

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Catherine C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Robert P. This PSC has significiant influence or control over the company,. Moving on, there is Richard S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Catherine C.

Notified on 17 October 2024
Nature of control: significiant influence or control

Robert P.

Notified on 1 April 2022
Ceased on 17 October 2024
Nature of control: significiant influence or control

Richard S.

Notified on 1 April 2017
Ceased on 31 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand148 393146 759   201 004174 373
Current Assets170 835183 558191 955219 040278 173248 853284 516
Debtors22 44241 689   114 549110 143
Net Assets Liabilities168 577180 654   317 995297 357
Other Debtors7 0255 309   67 11910 984
Property Plant Equipment10 9143 464   12 38923 196
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 9 65010 8664 7202 7992 210 
Accumulated Depreciation Impairment Property Plant Equipment135 777144 394   144 135154 450
Additions Other Than Through Business Combinations Property Plant Equipment 1 167    21 130
Average Number Employees During Period23467710
Corporation Tax Payable 104   863 
Creditors13 17211 2586733 9882 2407 73710 355
Fixed Assets 3 46410 56616 35112 88712 389 
Increase From Depreciation Charge For Year Property Plant Equipment 8 617    10 315
Net Current Assets Liabilities157 663177 190212 487235 969281 238307 816274 161
Other Creditors8 8169 650   2 2102 906
Other Taxation Social Security Payable3 277891   2 160682
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 89021 20520 9175 30566 700 
Property Plant Equipment Gross Cost146 691147 858   156 516177 646
Total Assets Less Current Liabilities168 577180 654223 053252 320294 125320 205297 357
Trade Creditors Trade Payables1 079613   4 7146 767
Trade Debtors Trade Receivables15 41736 380   47 43099 159

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2024
filed on: 13th, November 2024
Free Download (6 pages)

Company search

Advertisements